Entity Name: | SUNDIAL CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 1964 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2011 (14 years ago) |
Document Number: | 708251 |
FEI/EIN Number |
26-4316413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8420 Byron Ave, Miami Beach, FL, 33141, US |
Mail Address: | 2550 NW 72 Ave Suite 307, Miami, FL, 33122, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King Christine | Secretary | 2550 NW 72 Ave Suite 307, Miami, FL, 33122 |
LUGO MIRIAM | Treasurer | 2550 NW 72ND AVENUE, MIAMI, FL, 33122 |
CORDOBA ISMAIL | President | 2550 NW 72 Ave Suite 307, Miami, FL, 33122 |
SPECIALIZED PROPERTY MANAGEMENT CORP | Agent | 2550 NW 72 Ave Suite 307, Miami, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 2550 NW 72 Ave Suite 307, Miami, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2019-05-02 | 8420 Byron Ave, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | SPECIALIZED PROPERTY MANAGEMENT CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-28 | 8420 Byron Ave, Miami Beach, FL 33141 | - |
REINSTATEMENT | 2011-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-06-04 |
ANNUAL REPORT | 2016-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State